AMENDED RESPONSE Pursuant to Rule 42 of the Specific Claims Tribunal Rules of Practice and Procedure

Size: px
Start display at page:

Download "AMENDED RESPONSE Pursuant to Rule 42 of the Specific Claims Tribunal Rules of Practice and Procedure"

Transcription

1 SPECIFIC CLAIMS TRIBUNAL BE TWEEN: TOBACCO PLAINS INDIAN BAND Claimant v HER MAJESTY THE QUEEN IN RIGHT OF CANADA As represented by the Minister of Indian Affairs and Northern Development Respondent AMENDED RESPONSE Pursuant to Rule 42 of the Specific Claims Tribunal Rules of Practice and Procedure This Response is filed under the provisions of the Specific Claims Tribunal Act and the Specific Claims Tribunal Rules of Practice and Procedure. TO: Tobacco Plains Indian Band As represented by: Darwin Hanna Callison & Hanna, Barristers &Solicitors 2784 Alamein Avenue Vancouver, BC V6L 1S2 Tel : (604) darwin@chlaw.ca

2 Table of Contents I Status of Claim....'... 1 II Conditions Precedent... 1 III Validity ofthe Claims... 1 IV The Allotment of the Provisional Tobacco Plains Indian reserve No. 2 and the Disposition ofthe Department of Customs' Request for a 2.97 Acre Parcel in the Reserve... 2 V The Water Right-of-Way... 9 VI The Establishment of Tobacco Plains Indian Reserve# VII Canada Did Not Have Any Statutory Duty VIII Canada Did Not Breach Any Fiduciary Duty In Connection with the Customs Lands Claim..., IX Canada Acknowledges A Breach of Fiduciary Duty In Connection \Vith the Water Right of \\'ay Claim X Acquiescence and Consent in Connection with the Customs Lands Claim XI No Damages in Connection with the Customs Lands Claim XII Apportionment of Liability in Connection with the Customs Lands Claim XIII Relief...;.-l-118

3 I Status of Claim 1. The Respondent, Her Majesty the Queen in right of Canada (Canada) admits that the Claimant (Tobacco Plains Indian Band) is a First Nation within the meaning of s. 2 of the Specific Claims Tribunal Act (Act). 2. Canada admits that the Tobacco Plains Indian Band is the successor Indian band of the Kootenay Band or Tribe of Indians in connection with the Tobacco Plains Indian Reserve # 2. II Conditions Precedent 3. In response to paragraph 2, Canada admits that this claim is eligible to be filed with the Specific Claims Tribunal pursuant to section 16 (1) of the Act. 4. In response to paragraph 3, Canada admits that in 2010 the Tobacco Plains Indian Band filed a specific claim with the Minister of Indian Affairs and Northern Development (the Minister) relating to the taking of2.97 acres ofland from Tobacco Plains Indian Reserve No. 2 for the Roosville Customs house and an area of land across the reserve for a water pipeline and ditch for the Roosville Customs house. III Validity of the Claims 5. The Tobacco Plains Indian Band makes the following two claims for compensation in this proceeding: a) in connection with the taking of a 2.97 acre parcel of alleged Indian reserve land for customs purposes, Canada breached its alleged common law fiduciary duties by failing to: i) minimally impair the Tobacco Plains Indian Band's interest in the 2.97 acre parcel; 1

4 ii) properly value and obtain adequate compensation for the 2.97 acre parcel; and iii) consult with and obtain the Tobacco Plains Indian Band's consent regarding the amount of compensation; and (the Customs Lands Claim) b) in connection with a water right-of-way (Water Right-of-Way) across the alleged!ndian reserve providing water for the customs house, Canada failed to comply with the Indian Act in authorizing the Water Right-of-Way and Canada breached its fiduciary obligation infailing to ensure compensation for the Water Right-of Way. (the Water Right-of-Way Claim) 6. Canada's position is that the Customs Lands Claim is, in part, oot a valid claim. Canada acknowledges, for the purposes of this proceeding only, that Canada breached its fiduciary duty by failing to properly value the 2.97 acre parcel. Canada agrees that the 2.97 acre parcel should have been valued at $208 in Canada's position is that the Water Right-of-Way Claim is a valid claim. While the provisions of the Indian Act in connection with the granting of a right-of-way did not apply at the time, Canada acknowledges, for the purposes of this proceeding only, that Canada breached its fiduciary duty by failing to obtain compensation for the lands on the reserve used for a pipeline or ditch from 1918 to IV The Allotment of the Provisional Tobacco Plains Indian reserve No.2 and the Disposition of the Department of Customs' Request for a 2.97 Acre Parcel in the Reserve 8. Following British Columbia's entry into Confederation in 1871, Canada lacked the sole authority to allot, set aside, or create reserves in British Columbia. The allotment and creation of reserves required the cooperation of the provincial Crown because the 2

5 provincial Crown held underlying title to the lands upon which reserves were to be established. In addition, in the circumstances and relevant time period of this Customs Lands Claim, Canada lacked the sole authority to determine whether land should be taken from an Indian reserve for a federal public purpose while the provincial Crown held underlying title to the land. 9. In 1880, the Governor in Council, by PC OIC , approved the appointment of Peter O'Reilly, a County Court Judge and Stipendiary Magistrate, to act as sole commissioner (Reserve Commissioner O'Reilly) on the Indian Reserve Commission. 10. Under the terms of PC OIC , Reserve Commissioner O'Reilly was to act in his own discretion "in furtherance of the joint suggestions" of the provincial Chief Commissioner of Lands and Works (CCL W) and the federal Indian Superintendent for British Columbia "as to the particular places to be visited and the reserves to be established". Reserve Commissioner O'Reilly's reserve allotments would be subject to confirmation by these same officials on behalf of their respective governments and, failing agreement, should be referred to the Lieutenant Governor of British Columbia. 11. Canada admits the allegations of fact in paragraph 7 of the Declaration of Claim, that on July 18, 1884, Reserve Commissioner O'Reilly, by Minute of Decision, recommended the allotment of a Kootenay Indian reserve # 2 comprising 10, 560 acres for the Kootenay Band or Tribe of Indians. In further response, Canada states that this allotment was then approved by the Chief Commissioner of Lands and Works on June 10, 1887 (Provisional Tobacco Plains Indian reserve# 2). The underlying title to the Provisional Tobacco Plains Indian reserve # 2 remained with the provincial Crown. 12. Canada admits the allegations of fact in paragraph 8 of the Declaration of Claim that: a) by letter dated in September 1914, the Department ofcust?ms (DOC) inquired with the Department oflndian Affairs (DIA) about placing a Customs building on the Provisional Tobacco Plains Indian reserve# 2; 3

6 b) on September 25, 1914, a Dominion land surveyor, completed a survey of a 2.97 acres parcel of the Provisional Tobacco Plains Indian reserve# 2; and c) the 2.97 acre parcel was contiguous to the International Boundary Line with the United States of America. In further response, Canada states that: d) the September 1914letter from DOC to DIA was dated September 10, 1914 and not September 15, 1914; and e) the surveyor was named Cummings and was both a British Columbia and Dominion land surveyor. 13. Canada admits the allegation of fact in paragraph 9 of the Declaration of Claim that on October 5, 1914 the DOC applied to the DIA for the purchase of the 2.97 acre parcel. In further response, Canada states that the DOC had reasonably determined that the 2.97 acre parcel was required for Customs purposes. 14. Two years earlier, Canada and the provincial Crown had agreed, in the 1912 McKenna McBride Agreement (MBA), to appoint a commission, subsequently named the Royal Commission on Indian Affairs (RCIA), which would have the power to "dispose of a question by an Interim Report" where Canada or the provincial Crown ascertained that part of an Indian reserve was "required for... any Dominion or Provincial or Municipal Public Work or purpose". Canada and the provincial Crown agreed to do "everything necessary" to carry the RCIA's recommendations into effect. (MBA, s 8) The MBA further provided that the lands comprised in the Indian reserves "as finally fixed" by the RCIA shall be conveyed by the provincial Crown to Canada with full power to Canada to deal with the said lands... (MBA, s 7). 4

7 15. By federal OIC , pursuant to the Inquiries Act, RSC 1906, c 104, and BC OIC , Canada and the provincial Crown: a) approved the MBA; b) provided that notwithstanding anything in the MBA the acts and proceedings of the RCIA were subject to the approval of Canada and the provincial Crown; and c) provided that Canada and the provincial Crown agreed to consider favourably the reports, whether final or interim, of the RCIA, with a view to give effect, as far as reasonably may be, to the acts, proceedings and recommendations of the RCIA. 16. Canada selected two representatives, both lawyers, as Canada's representative members on the RCIA. The provincial Crown selected two representatives, one of whom was a lawyer, as the provincial Crown's representative members on the RCIA. These four members of the RCIA chose a fifth, and final, member of the RCIA. This fifth member was a former Chief Justice of Saskatchewan. This chairman resigned from the RCIA in December 1913 and, by May 1914, was replaced by a lawyer. 17. Under the terms of the MBA, and as the DOC required the 2.97 acre parcel for Customs purposes, Canada, by letter dated in October 1914, referred the question of approval of the matter to the RCIA for its consideration and recommendation. 18. Canada admits the allegations of fact in paragraph 1 0 of the Declaration of Claim that by letter dated October 15, 1914, the DIA Assistant Secretary and Deputy, McLean (Secretary McLean), asked Inspector of Indian Agencies, Megraw (Megraw): a) to examine the 2.97 acre parcel required for Customs purposes; and 5

8 b) to consult with the Indian council and to endeavour to obtain its concurrence in a reasonable valuation. 19. Canada admits the allegations of fact in paragraph 11 of the Declaration of Claim that by Interim Report in October, 1914 the RCIA recommended that, upon "it appearing that [the land] is required by" the DOC for Customs purposes, the DOC be given permission "to enter upon the [Provisional Tobacco Plains Indian reserve # 2] and to acquire the acres" for Customs purposes, subject to "such compliance with the requirements of the law" and "proper compensation being made to the Indians". In further response, Canada states that the Interim Report is dated October 20, 1914, and not October 24, Canada admits the allegations of fact in paragraph 12 of the Declaration of Claim that Megraw stated in his December 5, 1914 repmi valuing the 2.97 acre parcel that he thought that the Tobacco Plains Indian Band's chief, Chief Paul (Chief Paul), "can be got to agree to the generous valuation of $ for the whole plot of ground to be taken". In further response, Canada states that: a) Megrav.' valued the 2.97 acre parcel at $150; and b) the value of$150 v1as arrived at, in part, for the following reasons: i) the 2.97 acre parcel'.vas small for Customs purposes; ii) most ofthe 2.97 acre parcel'vvus too hilly and rocky to be of much value for farming purposes; iii) approximately one acre of the 2.97 acre parcel was excellent land that could be used for gardening; 6

9 iv) good farm land in that neighbourhood, but not as well situated as this, had sold fof $35 to $50 pef aefe; and ") ' the valuation valued the 2.97 aefes as tlrree aefes of farm land at $50 pef 21. Canada admits the allegations of fact in paragraph 13 of the Declaration of Claim that: a) by memorandum dated December 18, 1914, from DIA Chief Surveyor Bray (Bray) to DIA Superintendent General Scott (Scott), Bray stated that the consent of the Indians was not required; and b) in a telegram dated December 22, 1914 from Scott to Megraw, the telegram stated that the Indians' consent was advisable but not necessary and that Scott approved the valuation. In further response, Canada states that: c) in the December 18, 1914 memorandum from Bray, Bray also stated that the consent of the Indians in this case was not necessary as the land was required for a public purpose and that the amount of$150 appeared to be a fair amount; and d) the DIA approved Megraw's valuation of the 2.97 acre parcel at $ Canada admits the allegations of fact in paragraph 15 of the Declaration of Claim that on January 16, 1915, the Governor in Council granted an Order in Council (PC OIC ) purportedly under s 46 of the 1906 Indian Act, authorizing the sale to the DOC of the 2.97 acre parcel in the Provisional Tobacco Plains Indian reserve# 2. Canada denies the allegation of fact in paragraph 15 that Megraw reported that Chief Paul was not willing to accept the valuation. In further response, Canada states that: 7

10 SCT File No.: SCT a) s 46 of the 1906 Indian Act did not apply to tl)e Provisional Tobacco Plains Indian reserve# 2; b) PC OIC acknowledged the MBA and the RCIA's recommendation in the October 20, 1914 Interim Report, and, as contemplated by the MBA, PC OIC and BC OIC , authorized the sale subject to the consent of the Lieutenant Governor of British Columbia; c) the Lieutenant Governor ofbritish Columbia approved the sale to DOC, as provided for in PC OIC , no later than the time the Lieutenant Governor of British Columbia passed BC OIC , which approved the RCIA's final report, with amendments that are not relevant to this case, and confirmed the reserve without the 2.97 acre parcel; and d) Chief Paul consented in the valuation of$ Canada admits the allegations of fact in paragraph 16 of the Declaration of Claim that: a) by memorandum dated February 1, 1914, Bray recommended to Scott that, ofthe $150 received for the 2.97 acre parcel, $135 be paid to Chief Paul, and $15 be placed to the credit of the Tobacco Plains Indian Band; and b) by memorandum dated February 9, 1915, from Secretary McLean to the DOC, the DIA informed the DOC that it was now authorized to take possession of the 2.97 acre parcel. In further response, Canada states that: c) the February 1, 1914 memorandum also stated that Chief Paul was to get 90% ($135) and the Tobacco Plains Indian Band was to be credited with 10% ($15) 8

11 and recommended this division in accordance with the ordinary practice of the DIA; d) in situations where land in a reserve was occupied by an Indian then it was the DIA's practice to pay 90% of any price paid for the land to that Indian, and the remaining 1 0% to the credit of the band for the band's "reversionary" interest; e) Chief Paul was the sole occupant oflands that included the 2.97 acre parcel; f) D IA followed its practice and paid the sum of $13 5 (90%) to Chief Paul and credited the remaining $15 (1 0%) to the Tobacco Plains Indian Band. 24. Canada admits the allegations of fact in paragraph 17 of the Declaration of Claim that, by Minute of Decision dated March 24, 1915, the RCIA ordered that the Provisional Tobacco Plains Indian reserve# 2 be confirmed as then fixed and determined and shown on the official plans of survey as 10,560 acres, "reduced to 10, acres by allowance of2.97 acres" for Customs purposes. 25. The RCIA's 1916 final report confirmed the Provisional Tobacco Plains Indian reserve# 2, less the 2.97 acre parcel acquired by the DOC. The RCIA's 1916 final report, with amendments that are not relevant to this case, was ultimately approved under federal and provincial statute. PC OIC , pursuant to the Indian Affairs Settlement Act, SC 1920, c 51, s 2 BC OIC , pursuant to the Indian Affairs Settlement Act, SBC 1919, c 32, s 2 V The Water Right-of-Way 26. In or before 1917, the DOC applied to the provincial Crown for a licence to divert water to the 2.97 acre parcel. 9

12 SCT "file No.: SCT On October 22, 1917, the provincial Crown's Comptroller of Water Rights issued Conditional Water Licence 2778 to the DOC. The Conditional Water Licence authorized the diversion of up to 500 gallons of water per day for year-round domestic use from a spring on Provisional Tobacco Plains Indian reserve# 2 to the 2.97 acre parcel. 28. After receiving the Conditional Water Licence from the provincial Crown, the DOC applied in November 1917 to the DIA to run a pipeline from the spring to the 2.97 acre parcel. While Customs Officer G. Dingsdale (Customs Officer Dingsdale), Customs Officer for the Roosville Customs house, initially indicated that the DOC required a strip eighteen inches wide and 141 feet long, the DOC ultimately applied for a strip eighteen inches wide and 170 feet long for a pipeline from the spring to the 2.97 acre parcel. 29. In response to the allegations of fact in paragraph 18 ofthe Declaration of Claim, Canada admits that on November 22, 1917, Customs Officer Dingsdale sent H. Nicholson (Nicholson), Acting Collector of Customs, a sketch showing lands required for a right of way to transport water by pipeline from a source on Provisional Tobacco Plains Indian reserve# 2 to the 2.97 acre parcel. Canada further admits that, according to the sketch, the DOC required a right of way eighteen inches wide and 141 feet long from the water source to the boundary of the 2.97 acre parcel In response to the allegations of fact in paragraph 19 of the Declaration of Claim, in connection with a letter dated November 26, 1917 from Secretary McLean to Indian agent R. Galbraith (Galbraith): a) Canada admits that Secretary McLean informed Galbraith that the Conditional Water Licence was issued by the provincial Crown to the DOC to take water from a spring located on Provisional Tobacco Plains Indian reserve # 2 to the acre parcel; and b) in further response, Canada says that Secretary McLean asked Galbraith to report on the matter and, if there were no "special objections", to propose terms on 10

13 which permission might be given to lay and maintain the necessary ditch and pipeline. Secretary McLean also asked Galbraith to seek the band council's agreement to his proposed terms. 31. In response to the allegations of fact in paragraph 20 of the Declaration of Claim, Canada admits that on November 27, 1917, Nicholson, not H.L. Nicholas as pleaded, on behalf of the DOC, applied to the Superintendent General of Indian Affairs for a right of way eighteen inches wide and 170 feet long for a pipeline from a spring on Provisional Tobacco Plains Indian reserve# 2 to the 2.97 acre parcel. 32. Galbraith attempted to speak with Chief Paul, who was "chiefly interested" in the lands in question, but he was away from the reserve. Instead, Galbraith spoke to Chief Paul's brother and advised that the amount of water granted- 500 gallons per day- would not materially affect the supply to Chief Paul's ranch because Customs Officer Dingsdale's family and garden were small. 33. By letter dated January 31, 1918, Galbraith reported to the DIA that the opening of a small ditch and laying down a pipe line for a domestic supply to the 2.97 acre parcel would not do much damage to Chief Paul, who was not using the lands for garden purposes. Galbraith further repmied that, as the work could not be undertaken before spring, he hoped to see Chief Paul before anything was done and to obtain his assent. 34. In response to the allegations of fact in paragraph 21 of the Declaration of Claim, Canada denies that Galbraith informed Secretary McLean on June 17, 1918 that Chief Paul "required all the water he could get for irrigation." Canada says that Galbraith informed Secretary McLean that Chief Paul "wants all the water he can get for irrigation, but I noticed that he does not conserve what he has so as to use it to best advantage." 3 5. In further response to the allegations of fact in paragraph 21 of the Declaration of Claim, Canada denies that Galbraith advised that Chief Paul "wanted compensation for the use of the water." Rather, Galbraith informed Secretary McLean that, based on a 11

14 conversation with Chief Paul's brother, Galbraith feared that Chief Paul was under the impression that he was losing something as a result of the diversion of some water for the Customs House and that he should get some compensation. Galbraith advised Chief Paul's brother that the amount of water required for the Customs House was "so small," and advised Secretary McLean that compensation should not be considered. Galbraith informed the DIA that he was planning to visit Chief Paul the following week to discuss the matter, "as I do not want any misunderstanding or friction as to his rights." 36. Galbraith made another attempt to speak with Chief Paul, but was unable to do so because Chief Paul was away from the reserve. Finally, in June of 1918, Galbraith reported to Secretary McLean that he had looked over the proposed pipeline to the 2.97 acre parcel and found that it could do no injury to Chief Paul's land, which had not been cultivated for years and was being used as a yard and pasture. 37. On June 26, 1918, Galbraith advised the DIA that the DOC had laid down a pipeline from the spring to the 2.97 acre parcel as well as a ditch to irrigate the Customs house's garden. He reported that the construction for the pipeline and ditch had done no damage to Provisional Tobacco Plains Indian reserve# 2, and that the quantity of water used on the acre parcel could easily be spared. He further reported that Chief Paul and his brother assisted Customs Officer Dingsdale with the task and that, accordingly, the matter was "closed satisfactorily". 38. In response to the allegations of fact in paragraph 22 of the Declaration of Claim, Canada admits that on July 4, 1918, Secretary McLean advised DOC's Nicholson that the pipeline may be continued in operation during the pleasure of the Superintendent General of Indian Affairs. Secretary McLean noted that the ditch had been dug and the pipeline laid through Provisional Tobacco Plains Indian reserve# 2, and that the ditch and pipeline had done no damage to the reserve. Secretary McLean also noted that the quantity of water used could be easily spared and that the Tobacco Plains Indian Band did not object to the work. 12

15 39. In further response to the allegations of fact in paragraph 22 of the Declaration of Claim, Canada admits that no Indian Act authorization was ever provided for the Water Right-of Way, and that the Tobacco Plains Indian Band never received compensation for the Water Right-of-Way from 1918 to 1970, when it was abandoned. 40. The Conditional Water Licence was ultimately replaced in 1925 by Final Water Licence The Final Water Licence identified the water source as Gordon Creek. The Final Water Licence enabled Customs to use and divert up to 500 gallons of water per day, year-round for domestic use. This licence, which had a precedence date of November 5, 1915, was abandoned in In 1924, following a hearing in 1921 by the Board of Investigation established pursuant to the provincial Water Act, the Director of Indian Affairs was granted Conditional Water License 7362 for the benefit of the Band. This licence, which took precedence from 1900, authorized the use and diversion of up to 159 acre feet of water per year from Gordon and Phillips Creeks for the irrigation of 53 acres of the southerly portion of Provisional Tobacco Plains Indian reserve# Conditional Water Licence 7362 was replaced by Final Water Licence in VI The Establishment of Tobacco Plains Indian Reserve # On July 29, 1938, the provincial Crown transferred the underlying title to the 2.97 acre parcel and to the Provisional Tobacco Plains Indian reserve# 2, less the 2.97 acre parcel, to Canada pursuant to BC OIC The Provisional Tobacco Plains Indian reserve# 2, less the 2.97 acre parcel, was then formally established by Canada as an Indian reserve, Tobacco Plains Indian Reserve# 2. The reserve was not an Indian reserve within the meaning of an Indian Act until then. VII Canada Did Not Have Any Statutory Duty 13

16 44. Canada did not have any statutory duty under the Indian Act in the circumstances of this case in connection with either the Customs Lands Claim or, at least until 1938, the Water Right-of-Way Claim. VIII Canada Did Not BFeaeh Any Fiduciary Duty In Connection with the Customs Lands Claim 45. Canada did not breach any alleged fiduciary duty in the circumstances of this case in connection with the Customs Lands Claim insofar as it relates to: a) the alleged failure to minimally impair the Tobacco Plains Indian Band's interest in the 2.97 acre parcel; b) the alleged failure to consult with and obtain the consent of the Tobacco Plains Indian Band regarding the amount of compensation; and c) the alleged failure to give the Band an adequate percentage of the compensation paid by Canada for the 2.97 acre parcel. 46. Canada denies that in the circumstances ofthis case any fiduciary duty arose from the facts to minimally impair the Tobacco Plains Indian Band's interest in the 2.97 acre parcel. In addition: a) Canada was required to, and did, refer DOC's request for the 2.97 acre parcel in the Provisional Tobacco Plains Indian reserve # 2 to the RCIA; b) the RCIA recommended approval of the DOC's request; c) Canada complied with the "requirements of the law" and "paid proper compensation... to the Indians" within the meaning of the RCIA's Interim Decision of October 20, 1914; and 14

17 d) DOC's acquisition ofthe 2.97 acre parcel was confirmed in the RCIA's final report and subsequently approved under federal and provincial statute. PC OIC , pursuant to the Indian Affairs Settlement Act, SC 1920, c 51, s2 BC OIC , pursuant to the Indian Affairs Settlement Act, SBC 1919, c 32, s2 47. In the alternative, Canada did not breach any duty to minimally impair the Tobacco Plains Indian Band's interest in the 2.97 acre parcel. A full interest in the 2.97 acre parcel was reasonably required for Customs purposes. 48. Canada did not breach any fiduciary duty in paying 90% of the compensation for the 2.97 acre parcel to Chief Paul, the occupant of the land, and 10% of the compensation to the Band: to properly value and obtain adequate compensation for the 2.97 acre parcel: a) Canada paid appropriate compensation for the 2.97 acre parcel; b) Canada consulted and obtained the consent of the Tobacco Plains Indian Band, through ChiefPaul's consent, to the valuation ofthe 2.97 acre parcel at $150; and e) in the alternative: illf1 hlii1 Chief Paul occupied the 2.97 acre parcel and consented to the valuation; and the Tobacco Plains Indian Band had only a "reversionary" interest in the acre parcel. 49. Canada did not breach any fiduciary duty to consult with and obtain the Tobacco Plains Indian Band's consent to the amount of compensation for the 2.97 acre parcel: a) Canada consulted and obtained the consent of the Tobacco Plains Indian Band, through Chief Paul's consent, to the valuation ofthe 2.97 acre parcel at $150; and 15

18 b) in any event, Canada denies that in the circumstances of this case any fiduciary duty arose from the alleged facts to consult with and obtain the Tobacco Plains Indian Band's consent to the amount of compensation for the 2.97 acre parcel. The circumstances include the following: i) Canada had appropriately valued the 2.97 acre parcel in the Provisional Tobacco Plains Indian reserve# 2; Uii1 Chief Paul occupied the 2.97 acre parcel and consented to the valuation; illiii1 the Tobacco Plains Indian Band had only a "reversionary" interest in the 2.97 acre parcel; and ili)f 1 Canada, at the time, could not ignore the public interest in providing for Customs purposes. Canada is no ordinary fiduciary and wears many hats and represents many interests and Canada denies that any action in furtherance of this public interest gave rise, in the circumstances, to such a duty owed to the Tobacco Plains Indian Band. IX Canada Acknowledges A Breach of Fiduciary Duty IB CoBBeetioB with the 'Vater Right of "'ay Claim 50. Canada acknowledges, for the purposes of this proceeding only, that it breached its fiduciary duty by failing to properly value the 2.97 acre parcel. Canada agrees that the 2.97 acre parcel should have been valued at $208 in Other than as expressly admitted in this paragraph, Canada did not breach a fiduciary duty, or any other duty, to the Tobacco Plains Indian Band in connection with the 2.97 acre parcel. 51. Canada acknowledges that it breached its fiduciary duty to the Tobacco Plains Indian Band by failing to obtain compensation for the lands on Provisional Tobacco Plains 16

19 Indian reserve# 2 and, after 1938, Tobacco Plains Indian Reserve# 2, that were used for the pipeline and ditch from the water source to the boundary of the 2.97 acre parcel. Other than as expressly admitted in this paragraph, Canada did not breach a fiduciary duty, or any other duty, to the Tobacco Plains Indian Band in connection with the Water Right-of-Way Claim. X Acquiescence and Consent in Connection with the Customs Lands Claim 52. In the event that Canada breached any alleged duty in connection with the Customs Lands Claim then the Tobacco Plains Indian Band acquiesced in and/or consented to it. XI No Damages in Connection with the Customs Lands Claim 53. Canada denies that the Tobacco Plains Indian Band suffered any loss or damages caused by any alleged breach of duty by Canada in connection with the Customs Lands Claim.. except with respect to the breach of fiduciary duty acknowledged by Canada for failure to properly value the 2.97 acre parcel. 54. Adequate compensation was paid and Canada pleads and relies on section 14 (1) (e) of the Act. 55. In the event that that Canada breached any alleged duty causing damages to the Tobacco Plains Indian Band then Canada says that the Tobacco Plains Indian Band's interest at the time was at most a "reversionary" interest in the 2.97 acre parcel, subject to Chief Paul's rights of occupation and to his improvements. XII Apportionment of Liability in Connection with the Customs Lands Claim 56. In the event that Canada is found liable for any damages for an alleged breach of duty in connection with the Customs Lands Claim then the provincial Crown also caused or contributed to the acts or omissions relied on by the Tobacco Plains Indian Band under s 17

20 14 (1) of the Act, or to the loss arising from those acts or omissions, and Canada pleads and relies on s 20 (1) (i) of the Act. XIII Relief 57. Canada seeks to have the Customs Lands Claim dismissed in its entirety part insofar as it relates to the alleged failure to minimally impair the Tobacco Plains Indian Band's interest in the 2.97 acre parcel, the alleged failure to consult with and obtain their consent regarding the amount of compensation and the alleged failure to give the Band an adequate percentage of the compensation paid by Canada for the 2.97 acre parcel. 58. If the Tribunal determines that the taking of the 2.97 acre parcel by Canada was valid, Canada acknowledges that the Tobacco Plains Indian Band is entitled to compensation for failure to properly value the 2.97 acre parcel at $208 in Canada acknowledges that the Tobacco Plains Indian Band is entitled to compensation for the use of land on the reserve from 1918 to 1970 in connection with the Water Rightof-Way Claim. Dated: September 30,2014 r / ~--- SigC;;;;/;orfl- 0 Respondent ~ lawyer for Respondent William F. Pentney, Deputy Attorney General Per: John Russell Kelly Keenan Department of Justice British Columbia Regional Office Respondent's address for service: Department of Justice Howe Street Vancouver, BC V6Z 2S9 Attention: John Russell Kelly Keenan Fax number address for service: (604)

21 address for service: please send to all of: ge.ea 19

SPECIFIC CLAIMS TRIBUNAL

SPECIFIC CLAIMS TRIBUNAL SCT File No.: SCT-5001-13 SPECIFIC CLAIMS TRIBUNAL BElWEEN: KAWACATOOSE FIRST NATION, PASQUA FIRST NATION, PIAPOT FIRST NATION, MUSCOWPETUNG FIRST NATION, GEORGE GORDON FIRST NATION, MUSKOWEKWAN FIRST

More information

AMENDED DECLARATION OF CLAIM Pursuant to Rule 41 of the Specific Claims Tribunal Rules of Practice and Procedure

AMENDED DECLARATION OF CLAIM Pursuant to Rule 41 of the Specific Claims Tribunal Rules of Practice and Procedure SPECIFIC CLAIMS TRIBUNAL B E T W E E N: POPKUM FIRST NATION Claimant v. HER MAJESTY THE QUEEN IN THE RIGHT OF CANADA As represented by the Minister of Aboriginal Affairs and Northern Development Canada

More information

SPECIFIC CLAIMS TRIBUNAL. RESPONSE Pursuant to Rule 42 ofthe

SPECIFIC CLAIMS TRIBUNAL. RESPONSE Pursuant to Rule 42 ofthe SCT File No.: SCT-6003-13 SPECIFIC CLAIMS TRIBUNAL BETWEEN: Driftpile First Nation #450 v. Claimant HER MAJESTY THE QUEEN IN RIGHT OF CANADA As represented by the Minister ofindian Affairs and Northern

More information

Province of Alberta TOBACCO TAX ACT. Revised Statutes of Alberta 2000 Chapter T-4. Current as of June 7, Office Consolidation

Province of Alberta TOBACCO TAX ACT. Revised Statutes of Alberta 2000 Chapter T-4. Current as of June 7, Office Consolidation Province of Alberta TOBACCO TAX ACT Revised Statutes of Alberta 2000 Current as of June 7, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park Plaza 10611-98

More information

The Revenue and Financial Services Act

The Revenue and Financial Services Act 1 The Revenue and Financial Services Act being Chapter R-22.01 (formerly The Department of Revenue and Financial Services Act, D-22.02) of the Statutes of Saskatchewan, 1983 (effective May 18, 1983) as

More information

Regarding the issue of Canada's fiduciary obligations, the federal government

Regarding the issue of Canada's fiduciary obligations, the federal government TO: The Oil and Gas Producing First Nations FROM: D. Rae DATE: May 13, 2009 RE: Bill C-5, a Trojan Horse? Whenever new legislation is introduced in regard to First Nations or aboriginal interests, the

More information

The Tobacco Tax Act, 1998

The Tobacco Tax Act, 1998 1 c T-15.001 The Tobacco Tax Act, 1998 being Chapter T-15.001* of the Statutes of Saskatchewan, 1998 (effective January 1, 1999, except subsection 34(4) effective November 15, 1998) as amended by the Statutes

More information

2013 Bill 22. First Session, 28th Legislature, 62 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 22 ABORIGINAL CONSULTATION LEVY ACT

2013 Bill 22. First Session, 28th Legislature, 62 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 22 ABORIGINAL CONSULTATION LEVY ACT 2013 Bill 22 First Session, 28th Legislature, 62 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 22 ABORIGINAL CONSULTATION LEVY ACT THE MINISTER OF ABORIGINAL RELATIONS First Reading.......................................................

More information

FREEHOLD MINERAL RIGHTS TAX ACT

FREEHOLD MINERAL RIGHTS TAX ACT Province of Alberta FREEHOLD MINERAL RIGHTS TAX ACT Revised Statutes of Alberta 2000 Chapter F-26 Current as of November 30, 2015 Office Consolidation Published by Alberta Queen s Printer Alberta Queen

More information

Province of Alberta ALBERTA HOUSING ACT. Revised Statutes of Alberta 2000 Chapter A-25. Current as of July 1, Office Consolidation

Province of Alberta ALBERTA HOUSING ACT. Revised Statutes of Alberta 2000 Chapter A-25. Current as of July 1, Office Consolidation Province of Alberta ALBERTA HOUSING ACT Revised Statutes of Alberta 2000 Current as of July 1, 2015 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park Plaza

More information

2012 SASKATCHEWAN CROP INSURANCE CORPORATION c. S CHAPTER S An Act respecting Saskatchewan Crop Insurance Corporation

2012 SASKATCHEWAN CROP INSURANCE CORPORATION c. S CHAPTER S An Act respecting Saskatchewan Crop Insurance Corporation 1 SASKATCHEWAN CROP INSURANCE CORPORATION c. S-12.1 CHAPTER S-12.1 An Act respecting Saskatchewan Crop Insurance Corporation TABLE OF CONTENTS PART I Short Title and Interpretation 1 Short title 2 Interpretation

More information

The Insurer and the Insureds agree as follows, in consideration of the payment of the premium and in reliance upon the Application:

The Insurer and the Insureds agree as follows, in consideration of the payment of the premium and in reliance upon the Application: EXCESS INSURANCE POLICY NOTICE: THIS IS A CLAIMS MADE POLICY AND, SUBJECT TO ITS PROVISIONS, APPLIES ONLY TO ANY CLAIM FIRST MADE AGAINST THE INSUREDS DURING THE POLICY PERIOD. NO COVERAGE EXISTS FOR CLAIMS

More information

COLLECTION AGENCIES ACT

COLLECTION AGENCIES ACT c t COLLECTION AGENCIES ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 2, 2015. It is intended for information and

More information

ONTARIO SUPERIOR COURT OF JUSTICE. -and- HER MAJESTY THE QUEEN IN RIGHT OF ONTARIO and GREAT WEST LIFE ASSURANCE COMPANY Defendants STATEMENT OF CLAIM

ONTARIO SUPERIOR COURT OF JUSTICE. -and- HER MAJESTY THE QUEEN IN RIGHT OF ONTARIO and GREAT WEST LIFE ASSURANCE COMPANY Defendants STATEMENT OF CLAIM Court File No. ONTARIO SUPERIOR COURT OF JUSTICE GEORGE STIFEL Plaintiff -and- HER MAJESTY THE QUEEN IN RIGHT OF ONTARIO and GREAT WEST LIFE ASSURANCE COMPANY Defendants TO THE DEFENDANTS Proceeding under

More information

2010 MANAGEMENT AND REDUCTION OF GREENHOUSE GASES c. M CHAPTER M-2.01

2010 MANAGEMENT AND REDUCTION OF GREENHOUSE GASES c. M CHAPTER M-2.01 1 2010 MANAGEMENT AND REDUCTION OF GREENHOUSE GASES c. M-2.01 2010 CHAPTER M-2.01 An Act respecting the Management and Reduction of Greenhouse Gases and Adaptation to Climate Change TABLE OF CONTENTS 1

More information

OPERATING AGREEMENT OF A GEORGIA LIMITED LIABILITY COMPANY

OPERATING AGREEMENT OF A GEORGIA LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF A GEORGIA LIMITED LIABILITY COMPANY THIS OPERATING AGREEMENT ("Agreement") is entered into the day of, 20, by and between the following persons: 1. 2. 3. 4. hereinafter, ("Members"

More information

CROWN S RIGHT OF RECOVERY ACT

CROWN S RIGHT OF RECOVERY ACT Province of Alberta CROWN S RIGHT OF RECOVERY ACT Statutes of Alberta, 2009 Current as of January 1, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park

More information

THE LAW SOCIETY OF BRITISH COLUMBIA. In the matter of the Legal Profession Act, SBC 1998, c. 9. and a hearing concerning

THE LAW SOCIETY OF BRITISH COLUMBIA. In the matter of the Legal Profession Act, SBC 1998, c. 9. and a hearing concerning Citation Authorized: June 8, 2017 Citation Issued: June 21, 2017 Citation Amended: February 19, 2018 THE LAW SOCIETY OF BRITISH COLUMBIA In the matter of the Legal Profession Act, SBC 1998, c. 9 and a

More information

SPECIFIC CLAIMS TRIBUNAL

SPECIFIC CLAIMS TRIBUNAL SPECIFIC CLAIMS TRIBUNAL BETWEEN: KAWACATOOSE FIRST NATION, PASQUA FIRST NATION, PIAPOT FIRST NATION, MUSCOWPETUNG FIRST NATION, GEORGE GORDON FIRST NATION, MUSKOWEKWAN FIRST NATION, AND DAY STAR FIRST

More information

COURT OF APPEAL FOR BRITISH COLUMBIA

COURT OF APPEAL FOR BRITISH COLUMBIA Citation: Royal Bank of Canada v. Tuxedo Date: 20000710 Transport Ltd. 2000 BCCA 430 Docket: CA025719 Registry: Vancouver COURT OF APPEAL FOR BRITISH COLUMBIA BETWEEN: THE ROYAL BANK OF CANADA PETITIONER

More information

2006 No (L. 10) IMMIGRATION. The Asylum and Immigration Tribunal (Procedure) (Amendment) Rules 2006

2006 No (L. 10) IMMIGRATION. The Asylum and Immigration Tribunal (Procedure) (Amendment) Rules 2006 STATUTORY INSTRUMENTS 2006 No. 2788 (L. 10) IMMIGRATION The Asylum and Immigration Tribunal (Procedure) (Amendment) Rules 2006 Made - - - - 13th October 2006 Laid before Parliament 17th October 2006 Coming

More information

Page: 1 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - APPEAL DIVISION

Page: 1 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - APPEAL DIVISION Page: 1 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - APPEAL DIVISION Citation: Trigen v. IBEW & Ano. 2002 PESCAD 16 Date: 20020906 Docket: S1-AD-0930 Registry: Charlottetown BETWEEN: AND: TRIGEN

More information

Important Information for all Alberta Funeral Business Managers

Important Information for all Alberta Funeral Business Managers Important Information for all Alberta Funeral Business Managers The Funeral Services Act General Amendment Regulation was proclaimed by the Government of Alberta on July 13, 2011. This Regulation will

More information

ASX Announcement. New Constitution. 16 November 2017

ASX Announcement. New Constitution. 16 November 2017 ASX Announcement 16 November 2017 New Constitution The Company is pleased to release (as attached) our new Constitution that was approved yesterday at the Company s Annual General Meeting. For more information:

More information

The 2009 Farm and Ranch Water Infrastructure Program Regulations

The 2009 Farm and Ranch Water Infrastructure Program Regulations Consolidated to March 29, 2011 1 INFRASTRUCTURE PROGRAM F-8.001 REG 38 The 2009 Farm and Ranch Water Infrastructure Program Regulations being Chapter F-8.001 Reg 38 (effective April 30, 2009) as amended

More information

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF RELIANCE INSURANCE COMPANY

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF RELIANCE INSURANCE COMPANY ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF Court File No. 01-CL-4313 AND IN THE MATTER OF THE INSURANCE COMPANIES ACT, S.C. 1991, C.47, AS AMENDED AND IN THE MATTER OF THE WINDING-UP

More information

FINANCIAL ADMINISTRATION ACT

FINANCIAL ADMINISTRATION ACT Province of Alberta FINANCIAL ADMINISTRATION ACT Revised Statutes of Alberta 2000 Current as of June 30, 2016 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700,

More information

Noteworthy Decision Summary. Decision: WCAT Panel: Herb Morton Decision Date: August 6, 2004

Noteworthy Decision Summary. Decision: WCAT Panel: Herb Morton Decision Date: August 6, 2004 Decision Number: -2004-04157 Noteworthy Decision Summary Decision: -2004-04157 Panel: Herb Morton Decision Date: August 6, 2004 What constitutes a reviewable decision respecting compensation Review Division

More information

ALBERTA RESEARCH AND INNOVATION ACT

ALBERTA RESEARCH AND INNOVATION ACT Province of Alberta ALBERTA RESEARCH AND INNOVATION ACT Statutes of Alberta, Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700,

More information

IN THE EMPLOYMENT RELATIONS AUTHORITY AUCKLAND [2012] NZERA Auckland

IN THE EMPLOYMENT RELATIONS AUTHORITY AUCKLAND [2012] NZERA Auckland IN THE EMPLOYMENT RELATIONS AUTHORITY AUCKLAND [2012] NZERA Auckland 404 5376244 BETWEEN A N D HONG (ALEX) ZHOU Applicant HARBIT INTERNATIONAL LTD First Respondent BEN WONG Second Respondent YING HUI (TONY)

More information

OIL SANDS CONSERVATION ACT

OIL SANDS CONSERVATION ACT Province of Alberta OIL SANDS CONSERVATION ACT Revised Statutes of Alberta 2000 Current as of June 17, 2013 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700,

More information

Settlement Agreement. Black Gold Resources Ltd. and William McDonald Ferguson (the Respondents) Securities Act, RSBC 1996, c. 418

Settlement Agreement. Black Gold Resources Ltd. and William McDonald Ferguson (the Respondents) Securities Act, RSBC 1996, c. 418 British Columbia Securities Commission Citation: 2014 BCSECCOM 197 Settlement Agreement Black Gold Resources Ltd. and William McDonald Ferguson (the Respondents Securities Act, RSBC 1996, c. 418 1 The

More information

ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL

ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL Order in Council No. 686, Approved and Ordered October 03, 2016 Executive Council Chambers, Victoria Utytenant Governor On the recommendation

More information

CONSTITUTION COMMONWEALTH BANK OF AUSTRALIA

CONSTITUTION COMMONWEALTH BANK OF AUSTRALIA CONSTITUTION OF COMMONWEALTH BANK OF AUSTRALIA A.C.N. 123 123 124 Incorporating amendments up to and including all amendments passed at the Annual General Meeting on 26 October 2000 Corporations Law Company

More information

CONSTRUCTION CLAIMS DISCLOSURE (NRS )

CONSTRUCTION CLAIMS DISCLOSURE (NRS ) CONSTRUCTION CLAIMS DISCLOSURE (NRS 113.135) This Construction Claims Disclosure is made as required by NRS 113.135 in contemplation of a Purchase and Sale Agreement (the "Agreement") which may be entered

More information

Administrative Law Exam CML 2212 / 2008 Forcese

Administrative Law Exam CML 2212 / 2008 Forcese Administrative Law Exam CML 2212 / 2008 Forcese General Instructions This is an 8 hour take-home exam. Exam papers must be submitted to the Common Law Secretariat by no later than 4:30 pm. E-mailed or

More information

DISCIPLINE CASE DIGEST

DISCIPLINE CASE DIGEST DISCIPLINE CASE DIGEST Member: Jurisdiction: John Slawko Petryshyn Winnipeg, Manitoba Case 17-07 Called to the Bar: June 29, 1971 Particulars of Charges: Professional Misconduct (28 Charges): Breach of

More information

JOINT POWERS AGREEMENT. MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL

JOINT POWERS AGREEMENT. MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL JOINT POWERS AGREEMENT MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL Revised June 2015 Established in 1987 A service provided by the Montana

More information

MUNICIPAL PENSION PLAN JOINT TRUST AGREEMENT (CONSOLIDATED)

MUNICIPAL PENSION PLAN JOINT TRUST AGREEMENT (CONSOLIDATED) MUNICIPAL PENSION PLAN JOINT TRUST AGREEMENT (CONSOLIDATED) Updated to September 30, 2015 Includes the following amendments: Amendment No. 1, effective January 1, 2010 Amendment No. 2, effective October

More information

An Act respecting the Financial Administration of the Government of Saskatchewan

An Act respecting the Financial Administration of the Government of Saskatchewan 1993 CHAPTER F-13.4 An Act respecting the Financial Administration of the Government of Saskatchewan (Assented to May 31, 1993) HER MAJESTY, by and with the advice and consent of the Legislative Assembly

More information

17:01 PREVIOUS CHAPTER

17:01 PREVIOUS CHAPTER TITLE 17 TITLE 17 Chapter 17:01 PREVIOUS CHAPTER DISABLED PERSONS ACT Acts 5/1992,6/2000, 22/2001. ARRANGEMENT OF SECTIONS Section 1. Short title. 2. Interpretation. 3. Director for Disabled Persons Affairs.

More information

MORTGAGE PART 1 (This area for Land Title Office use) Page 1 of pages

MORTGAGE PART 1 (This area for Land Title Office use) Page 1 of pages LAND TITLE ACT FORM B (Section 225) Province of British Columbia MORTGAGE PART 1 (This area for Land Title Office use) Page 1 of pages 1. APPLICATION: (Name, address, phone number and signature of applicant,

More information

SASKATCHEWAN TECHNOLOGY START-UP INCENTIVE BILL. No An Act respecting the Saskatchewan Technology Start-up Incentive TABLE OF CONTENTS

SASKATCHEWAN TECHNOLOGY START-UP INCENTIVE BILL. No An Act respecting the Saskatchewan Technology Start-up Incentive TABLE OF CONTENTS 1 BILL No. 129 An Act respecting the Saskatchewan Technology Start-up Incentive TABLE OF CONTENTS 1 Short title 2 Definitions 3 Interpretation PART 1 Preliminary Matters PART 2 Eligible Start-up Businesses

More information

Financial Services Act 2008 Guidance on the responsibilities and duties of directors under the laws of the Isle of Man

Financial Services Act 2008 Guidance on the responsibilities and duties of directors under the laws of the Isle of Man Financial Services Act 2008 Guidance on the responsibilities and duties of directors under the laws of the Isle of Man This guidance is published by the Isle of Man Financial Services Authority ("the Authority

More information

FST FINANCIALSERVICES. KEITH BRYAN WESTERGAARD and GET ACCEPTANCE CORPORATION REGISTRAR OF MORTGAGE BROKERS APPEAL DECISION

FST FINANCIALSERVICES. KEITH BRYAN WESTERGAARD and GET ACCEPTANCE CORPORATION REGISTRAR OF MORTGAGE BROKERS APPEAL DECISION FST-05-017 FINANCIAL SERVICES TRIBUNAL In the matter of Mortgage Brokers Act R.S.B.C. 1996, C. 313 BETWEEN: KEITH BRYAN WESTERGAARD and GET ACCEPTANCE CORPORATION APPELLANT AND: REGISTRAR OF MORTGAGE BROKERS

More information

ASSESSOR OF AREA 25 - NORTHWEST-PRINCE RUPERT. N & V JOHNSON SERVICES LTD. & GLEN WILLIAMS, et al

ASSESSOR OF AREA 25 - NORTHWEST-PRINCE RUPERT. N & V JOHNSON SERVICES LTD. & GLEN WILLIAMS, et al The following version is for informational purposes only, for the official version see: http://www.courts.gov.bc.ca/ for Stated Cases see also: http://www.assessmentappeal.bc.ca/ for PAAB Decisions SC

More information

AGRICULTURE FINANCIAL SERVICES ACT

AGRICULTURE FINANCIAL SERVICES ACT Province of Alberta AGRICULTURE FINANCIAL SERVICES ACT Revised Statutes of Alberta 2000 Chapter A-12 Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen

More information

The Mineral Resources Act, 1985

The Mineral Resources Act, 1985 Consolidated to June 14, 2012 1 MINERAL RESOURCES, 1985 c. M-16.1 The Mineral Resources Act, 1985 being Chapter M-16.1 of the Statutes of Saskatchewan, 1984-85-86 (effective July 1, 1985) as amended by

More information

BRITISH COLUMBIA TRANSIT ACT

BRITISH COLUMBIA TRANSIT ACT PDF Version [Printer-friendly - ideal for printing entire document] BRITISH COLUMBIA TRANSIT ACT Published by Quickscribe Services Ltd. Updated To: [includes 2018 Bill 2, c. 4 amendments (effective ch

More information

Section: 3A Exercise of powers and duties E.R. 1 of /02/2012

Section: 3A Exercise of powers and duties E.R. 1 of /02/2012 case of an equality of votes the chairman or presiding member shall have a second or a casting vote. (d) The Board of Inland Revenue may transact any of its business by the circulation of papers without

More information

Trust Agreement. same meanings as provided under the Plan, unless the context clearly indicates otherwise, as determined by the Trustee.

Trust Agreement. same meanings as provided under the Plan, unless the context clearly indicates otherwise, as determined by the Trustee. Trust Agreement 717 17th Street, Suite 1700 Denver, CO 80202-3331 Please direct mail to: Toll Free: 877-270-6892 PO Box 17748 Fax: 303-293-2711 Denver, CO 80217-0748 www.tdameritradetrust.com THIS TRUST

More information

Environmental Appeal Board

Environmental Appeal Board Environmental Appeal Board Fourth Floor 747 Fort Street Victoria British Columbia Telephone: (250) 387-3464 Facsimile: (250) 356-9923 Mailing Address: PO Box 9425 Stn Prov Govt Victoria BC V8W 9V1 APPEAL

More information

The Prairie Agricultural Machinery Institute Act, 1999

The Prairie Agricultural Machinery Institute Act, 1999 1 PRAIRIE AGRICULTURAL MACHINERY INSTITUTE c. P-21.1 The Prairie Agricultural Machinery Institute Act, 1999 being Chapter P-21.1 of the Statutes of Saskatchewan, 1999 (effective April 21, 1999) as asmended

More information

FINANCIAL CORPORATION CAPITAL TAX ACT

FINANCIAL CORPORATION CAPITAL TAX ACT c t FINANCIAL CORPORATION CAPITAL TAX ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 2, 2015. It is intended for

More information

ONTARIO SUPERIOR COURT OF JUSTICE - COMMERCIAL LIST IN THE MATTER OF RELIANCE INSURANCE COMPANY

ONTARIO SUPERIOR COURT OF JUSTICE - COMMERCIAL LIST IN THE MATTER OF RELIANCE INSURANCE COMPANY Court File No. 01-CL-4313 ONTARIO SUPERIOR COURT OF JUSTICE - COMMERCIAL LIST IN THE MATTER OF RELIANCE INSURANCE COMPANY AND IN THE MATTER OF THE INSURANCE COMPANIES ACT, S.C. 1991, C.47, AS AMENDED AND

More information

MUNICIPALITY OF ANCHORAGE RETIREE MEDICAL FUNDING PROGRAM TRUST FOR POLICE OFFICERS AND FIREFIGHTERS

MUNICIPALITY OF ANCHORAGE RETIREE MEDICAL FUNDING PROGRAM TRUST FOR POLICE OFFICERS AND FIREFIGHTERS MUNICIPALITY OF ANCHORAGE RETIREE MEDICAL FUNDING PROGRAM TRUST FOR POLICE OFFICERS AND FIREFIGHTERS THIS TRUST AGREEMENT is made and entered into as of l\jlu' """k'l,3, 1995, by and between the Municipality

More information

MILLER HERMAN INC FORM () Filed 7/25/2007 For Period Ending 7/23/2007

MILLER HERMAN INC FORM () Filed 7/25/2007 For Period Ending 7/23/2007 MILLER HERMAN INC FORM () Filed 7/25/2007 For Period Ending 7/23/2007 Address 855 E MAIN AVE PO BOX 302 ZEELAND, Michigan 49464-0302 Telephone 616-654-3000 CIK 0000066382 Fiscal Year 05/31 UNITED STATES

More information

IN THE MATTER OF DISCIPLINE PURSUANT TO BY-LAW 20 OF THE INVESTMENT DEALERS ASSOCIATION OF CANADA RE: STEVEN RODNEY JESKE SETTLEMENT AGREEMENT

IN THE MATTER OF DISCIPLINE PURSUANT TO BY-LAW 20 OF THE INVESTMENT DEALERS ASSOCIATION OF CANADA RE: STEVEN RODNEY JESKE SETTLEMENT AGREEMENT IN THE MATTER OF DISCIPLINE PURSUANT TO BY-LAW 20 OF THE INVESTMENT DEALERS ASSOCIATION OF CANADA RE: STEVEN RODNEY JESKE SETTLEMENT AGREEMENT I. INTRODUCTION 1. The staff ( Staff ) of the Investment Dealers

More information

MANAGEMENT BODY OPERATION AND ADMINISTRATION REGULATION

MANAGEMENT BODY OPERATION AND ADMINISTRATION REGULATION Province of Alberta ALBERTA HOUSING ACT MANAGEMENT BODY OPERATION AND ADMINISTRATION REGULATION Alberta Regulation 243/1994 With amendments up to and including Alberta Regulation 141/2017 Office Consolidation

More information

Bank of Queensland Limited ACN Constitution of Bank of Queensland Limited

Bank of Queensland Limited ACN Constitution of Bank of Queensland Limited Bank of Queensland Limited ACN 009 656 740 Constitution of Bank of Queensland Limited Contents Preliminary... 1 1. Definitions... 1 2. Interpretation... 3 3. Application of Applicable Law... 3 4. Enforcement...

More information

To the Creditors of Whitemud Resources Inc. ( Whitemud or the Company ) - Proposal

To the Creditors of Whitemud Resources Inc. ( Whitemud or the Company ) - Proposal April 29, 2011 Deloitte & Touche Inc. 700 Bankers Court 850 2 nd Street SW Calgary AB T2P 0R8 Canada Tel: 403-298-5955 Fax: 403-718-3696 www.deloitte.ca To the Creditors of Whitemud Resources Inc. ( Whitemud

More information

THE JAPAN COMMERCIAL ARBITRATION ASSOCIATION COMMERCIAL ARBITRATION RULES. CHAPTER General Provisions

THE JAPAN COMMERCIAL ARBITRATION ASSOCIATION COMMERCIAL ARBITRATION RULES. CHAPTER General Provisions THE JAPAN COMMERCIAL ARBITRATION ASSOCIATION COMMERCIAL ARBITRATION RULES As Amended and Effective on January 1, 2008 CHAPTER General Provisions Rule 1. Purpose The purpose of these Rules shall be to provide

More information

Berries. Ministry of Agriculture

Berries. Ministry of Agriculture Berries Ministry of Agriculture www.gov.bc.ca/agribusinessriskmanagement Revised September 1st, 2013 CONTENTS BASIS AND TERM OF CONTRACT 1.1 Definitions 1.2 Contract Terms And Formation 1.3 Changes To

More information

Limited Liability Partnership Legislation Discussion Paper. September 23, 2005

Limited Liability Partnership Legislation Discussion Paper. September 23, 2005 Limited Liability Partnership Legislation Discussion Paper September 23, 2005 Limited Liability Partnership Legislation Discussion Paper 1. Introduction The Corporate Services Section of the Office of

More information

IN THE SUPREME COURT OF BRITISH COLUMBIA LAWRENCE BRIAN JER, JUN JER AND JANETTE SCOTT

IN THE SUPREME COURT OF BRITISH COLUMBIA LAWRENCE BRIAN JER, JUN JER AND JANETTE SCOTT VANCOUVER REGISTRY j Amended Pursuant to Rule 6-l('l a') No. S-121627 Vancouver Registry IN THE SUPREME COURT OF BRITISH COLUMBIA BETWEEN: LAWRENCE BRIAN JER, JUN JER AND JANETTE SCOTT PLAINTIFFS AND:

More information

TOBACCO DAMAGES AND HEALTH CARE COSTS RECOVERY ACT

TOBACCO DAMAGES AND HEALTH CARE COSTS RECOVERY ACT c t TOBACCO DAMAGES AND HEALTH CARE COSTS RECOVERY ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to June 9, 2012. It is intended

More information

HUU-AY-AHT FIRST NATIONS

HUU-AY-AHT FIRST NATIONS HUU-AY-AHT FIRST NATIONS REAL PROPERTY TAX ACT OFFICIAL CONSOLIDATION Current to December 18, 2014 The Huu-ay-aht Legislature enacts this law to ensure a fair and effective property tax system for Huu-ay-aht

More information

PLF Claims Made Excess Plan

PLF Claims Made Excess Plan 2019 PLF Claims Made Excess Plan TABLE OF CONTENTS INTRODUCTION... 1 SECTION I COVERAGE AGREEMENT... 1 A. Indemnity...1 B. Defense...1 C. Exhaustion of Limit...2 D. Coverage Territory...2 E. Basic Terms

More information

Commissioners for Revenue and Customs Bill

Commissioners for Revenue and Customs Bill Commissioners for Revenue and Customs Bill EXPLANATORY NOTES Explanatory notes to the Bill, prepared by the Treasury, are published separately as HL Bill 21 EN. EUROPEAN CONVENTION ON HUMAN RIGHTS The

More information

EXHIBIT 3.4 ================================================================================ AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT

EXHIBIT 3.4 ================================================================================ AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT EXHIBIT 3.4 ================================================================================ AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF TEEKAY OFFSHORE GP L.L.C. A MARSHALL ISLANDS LIMITED

More information

H. B. NO , HDl, SD1

H. B. NO , HDl, SD1 H. B. NO. 14-106, HDl, SD1 AN ACT To prohibit abusive collection tactics, set limits on communications about debt, describe and forbid fraudulent or misleading collection practices, and limit the types

More information

The Code of Ethics for Arbitrators in Commercial Disputes Effective March 1, 2004

The Code of Ethics for Arbitrators in Commercial Disputes Effective March 1, 2004 The Code of Ethics for Arbitrators in Commercial Disputes Effective March 1, 2004 The Code of Ethics for Arbitrators in Commercial Disputes was originally prepared in 1977 by a joint committee consisting

More information

The Corporation Capital Tax Act

The Corporation Capital Tax Act 1 The Corporation Capital Tax Act being Chapter C-38.1 of the Statutes of Saskatchewan, 1979-80 (effective April 1, 1980) as amended by the Statutes of Saskatchewan, 1983, c.11 and 38; 1984-85-86, c.38,

More information

(GST)G TAX COURT OF CANADA SHEFFIELD INTERNATIONAL CORPORATION. and HER MAJESTY THE QUEEN REPLY

(GST)G TAX COURT OF CANADA SHEFFIELD INTERNATIONAL CORPORATION. and HER MAJESTY THE QUEEN REPLY 2008-3277(GST)G TAX COURT OF CANADA BETWEEN SHEFFIELD INTERNATIONAL CORPORATION and Appellant HER MAJESTY THE QUEEN Respondent REPLY In reply to the Appellant's Notice of Appeal with respect to the assessment

More information

The Freehold Oil and Gas Production Tax Act

The Freehold Oil and Gas Production Tax Act 1 FREEHOLD OIL AND GAS PRODUCTION TAX c. F-22.1 The Freehold Oil and Gas Production Tax Act Repealed by Chapter F-22.11 of The Statutes of Saskatchewan, 2010. Formerly Chapter F-22.1 of the Statutes of

More information

SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF ADVANCED EMISSIONS SOLUTIONS, INC.

SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF ADVANCED EMISSIONS SOLUTIONS, INC. SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF ADVANCED EMISSIONS SOLUTIONS, INC. ADVANCED EMISSIONS SOLUTIONS, INC. (the Corporation ) was incorporated under the laws of the State of Delaware

More information

Determination by Consent Report. Mr Marc Living Pallant Chambers 12 North Pallant CHICHESTER West Sussex PO19 1TQ. (Middle Temple, July 1983)

Determination by Consent Report. Mr Marc Living Pallant Chambers 12 North Pallant CHICHESTER West Sussex PO19 1TQ. (Middle Temple, July 1983) Determination by Consent Report Mr Marc Living Pallant Chambers 12 North Pallant CHICHESTER West Sussex PO19 1TQ A. Background (Middle Temple, July 1983) 1. Mr Marc Living was called to the Bar by Middle

More information

IN THE HIGH COURT OF JUDICATURE AT MADRAS (Ordinary Original Civil Jurisdiction) IN APPEAL NO. OF IN THE MATTER OF: The Income-tax Act, 1961

IN THE HIGH COURT OF JUDICATURE AT MADRAS (Ordinary Original Civil Jurisdiction) IN APPEAL NO. OF IN THE MATTER OF: The Income-tax Act, 1961 IN THE HIGH COURT OF JUDICATURE AT MADRAS (Ordinary Original Civil Jurisdiction) IN APPEAL NO. OF 2014 IN THE MATTER OF: The Income-tax Act, 1961 And IN THE MATTER OF: Section 260A of the Income-tax Act,

More information

OZ MINERALS OZ MINERALS LIMITED ACN CONSTITUTION

OZ MINERALS OZ MINERALS LIMITED ACN CONSTITUTION OZ MINERALS LIMITED ACN 005 482 824 CONSTITUTION Contents 1....Preliminary...5 1.1 Definitions and Interpretation...5 1.2 Replaceable rules...5 2....Shares... 5 2.1 Issue of Shares and options...5 2.2

More information

Amended Constitution

Amended Constitution ASX ANNOUNCEMENT 7 December 2015 Amended Constitution TNG Limited (ASX: TNG) advises that at the Annual General Meeting held on 30 November 2015, shareholders approved amendments to TNG's Constitution

More information

TORONTO MUNICIPAL CODE CHAPTER 765, TAXATION, PERSONAL VEHICLE TAX. Chapter 765 TAXATION, PERSONAL VEHICLE TAX. ARTICLE I General.

TORONTO MUNICIPAL CODE CHAPTER 765, TAXATION, PERSONAL VEHICLE TAX. Chapter 765 TAXATION, PERSONAL VEHICLE TAX. ARTICLE I General. 765-1. Interpretation. 765-2. Definitions. TORONTO MUNICIPAL CODE Chapter 765 TAXATION, PERSONAL VEHICLE TAX ARTICLE I General 765-3. Interpretation bulletins and guidelines. 765-4. Forms. 765-5. Liability

More information

IN THE COURT OF APPEAL OF MANITOBA

IN THE COURT OF APPEAL OF MANITOBA Citation: Her Majesty the Queen in Right of the Province of Date: 20180111 Manitoba v Kochanowski et al, 2018 MBCA 2 Docket: AI17-30-08752 IN THE COURT OF APPEAL OF MANITOBA B ETWEEN : HER MAJESTY THE

More information

A Tip of the Hat Supreme Court s Indalex Decision Puts Spotlight on Pension Plan Governance

A Tip of the Hat Supreme Court s Indalex Decision Puts Spotlight on Pension Plan Governance A Tip of the Hat Supreme Court s Indalex Decision Puts Spotlight on Pension Plan Governance The tables have turned again as the Supreme Court of Canada opted to allow the company s appeal in the highly

More information

Goodmang. July 22, Our File No.: VIA FACSIMILE AND

Goodmang. July 22, Our File No.: VIA FACSIMILE AND Goodmang July 22, 2015 Barristers & Solicitors Bay Adelaide Centre 333 Bay Street, Suite 3400 Toronto, Ontario M5H 2S7 Telephone: 416.979.2211 Facsimile: 416.979.1234 goodmans.ca Direct Line: 416.849.6895

More information

PROXY ACCESS BYLAW PROVISIONS IN EASTMAN CHEMICAL COMPANY BYLAWS

PROXY ACCESS BYLAW PROVISIONS IN EASTMAN CHEMICAL COMPANY BYLAWS PROXY ACCESS BYLAW PROVISIONS IN EASTMAN CHEMICAL COMPANY BYLAWS Section 2.7. Stockholder Nominations and Proposals. (a) No proposal for a stockholder vote shall be submitted by a stockholder (a "Stockholder

More information

Quick Print. TIMBER HARVESTING CONTRACT AND SUBCONTRACT REGULATION published by Quickscribe Services Ltd.

Quick Print. TIMBER HARVESTING CONTRACT AND SUBCONTRACT REGULATION published by Quickscribe Services Ltd. Quick Print [Printer-friendly version for printing complete documents] TIMBER HARVESTING CONTRACT AND SUBCONTRACT REGULATION published by DISCLAIMER: These documents are provided for private study or research

More information

CROWN FOREST INDUSTRIES LIMITED

CROWN FOREST INDUSTRIES LIMITED The following version is for informational purposes only, for the official version see: http://www.courts.gov.bc.ca/ for Stated Cases see also: http://www.assessmentappeal.bc.ca/ for PAAB Decisions SC

More information

FINANCIAL AND CONSUMER SERVICES COMMISSION RULE MB-001 Mortgage Brokers Licensing and Ongoing Obligations

FINANCIAL AND CONSUMER SERVICES COMMISSION RULE MB-001 Mortgage Brokers Licensing and Ongoing Obligations PART 1 FINANCIAL AND CONSUMER SERVICES COMMISSION RULE MB-001 Mortgage Brokers Licensing and Ongoing Obligations PRELIMINARY MATTERS... 1 Definitions... 1 Exemptions... 2 PART 2 LICENSING... 4 Licence

More information

Eclipx Group Limited. Constitution

Eclipx Group Limited. Constitution Eclipx Group Limited Constitution Date approved: 26 March 2015 Table of Contents Preliminary... 5 1. Definitions... 5 2. Interpretation... 6 3. Application of Applicable Law... 7 4. Enforcement... 7 Capital...

More information

CHARITABLE FUND-RAISING ACT

CHARITABLE FUND-RAISING ACT Province of Alberta CHARITABLE FUND-RAISING ACT Revised Statutes of Alberta 2000 Current as of November 5, 2014 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700,

More information

The Agricultural Safety Net Act

The Agricultural Safety Net Act 1 AGRICULTURAL SAFETY NET c. A-14.2 The Agricultural Safety Net Act being Chapter A-14.2 of the Statutes of Saskatchewan, 1990-91 (effective April 30, 1991) as amended by the Statutes of Saskatchewan,

More information

These Rules are Current to June 13, 2018 PUBLIC SERVICE PENSION PLAN RULES. Effective April 1, 2000

These Rules are Current to June 13, 2018 PUBLIC SERVICE PENSION PLAN RULES. Effective April 1, 2000 PUBLIC SERVICE PENSION PLAN RULES at June 13, 2018 Page 1 These Rules are Current to June 13, 2018 PUBLIC SERVICE PENSION PLAN RULES Effective April 1, 2000 Contents 1 Interpretation PART 1 ENROLLMENT

More information

JUDGMENT. Cotter (Respondent) v Commissioners for Her Majesty's Revenue & Customs (Appellant)

JUDGMENT. Cotter (Respondent) v Commissioners for Her Majesty's Revenue & Customs (Appellant) Michaelmas Term [2013] UKSC 69 On appeal from: [2012] EWCA Civ 81 JUDGMENT Cotter (Respondent) v Commissioners for Her Majesty's Revenue & Customs (Appellant) before Lord Neuberger, President Lord Sumption

More information

Table of Contents I. PRELIMINARY NOTES

Table of Contents I. PRELIMINARY NOTES MASTER TABLE AND SUBTABLES S RELEVANT TO LLC FORMATIONS UNDER THE NEW HAMPSHIRE REVISED LIMITED LIABILITY COMPANY ACT (THE ACT ) Table of Contents I. PRELIMINARY NOTES... 1 II. MASTER TABLE... 3 III. SUBTABLE

More information

DECISION OF THE GENERAL MANAGER LIQUOR CONTROL AND LICENSING BRANCH IN THE MATTER OF. A hearing pursuant to Section 20 of

DECISION OF THE GENERAL MANAGER LIQUOR CONTROL AND LICENSING BRANCH IN THE MATTER OF. A hearing pursuant to Section 20 of DECISION OF THE GENERAL MANAGER LIQUOR CONTROL AND LICENSING BRANCH IN THE MATTER OF A hearing pursuant to Section 20 of The Liquor Control and Licensing Act, R.S.B.C. 1996, c. 267 Licensee: Shu Guo dba

More information

The Tobacco Damages and Health Care Costs Recovery Act

The Tobacco Damages and Health Care Costs Recovery Act TOBACCO DAMAGES AND 1 The Tobacco Damages and Health Care Costs Recovery Act being Chapter T-14.2 of The Statutes of Saskatchewan, 2007 (effective May 31, 2012), as amended by the Statutes of Saskatchewan,

More information

Order F17-08 MINISTRY OF PUBLIC SAFETY AND SOLICITOR GENERAL. Celia Francis Adjudicator. February 21, 2017

Order F17-08 MINISTRY OF PUBLIC SAFETY AND SOLICITOR GENERAL. Celia Francis Adjudicator. February 21, 2017 Order F17-08 MINISTRY OF PUBLIC SAFETY AND SOLICITOR GENERAL Celia Francis Adjudicator February 21, 2017 CanLII Cite: 2017 BCIPC 09 Quicklaw Cite: [2017] B.C.I.P.C.D. No. 09 Summary: The Ministry disclosed

More information

STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Applicant

STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Applicant CITATION: State Farm Mutual Automobile Insurance Company v. TD Home & Auto Insurance Company, 2016 ONSC 6229 COURT FILE NO.: CV-16-555100 DATE: 20161222 SUPERIOR COURT OF JUSTICE ONTARIO RE: STATE FARM

More information

Environmental Appeal Board

Environmental Appeal Board Environmental Appeal Board APPEAL NO. 92/23 WILDLIFE In the matter of appeal under s103 Wildlife Act, SBC Chap. 57 Index Chap. 433.1, 1982 BETWEEN Byron Dalziel APPELLANT AND Deputy Director of Wildlife

More information

THE COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL. MEMORANDUM of ASSOCIATION of YOUTHBORDERS

THE COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL. MEMORANDUM of ASSOCIATION of YOUTHBORDERS THE COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL MEMORANDUM of ASSOCIATION of YOUTHBORDERS THE COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL

More information